- Company Overview for MICROLODGE LIMITED (07979781)
- Filing history for MICROLODGE LIMITED (07979781)
- People for MICROLODGE LIMITED (07979781)
- More for MICROLODGE LIMITED (07979781)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
26 Feb 2014 | AD01 | Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX United Kingdom on 26 February 2014 | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
27 Mar 2013 | CH01 | Director's details changed for Mrs Wendy Susan Poynter on 1 March 2013 | |
09 May 2012 | SH01 |
Statement of capital following an allotment of shares on 25 April 2012
|
|
09 May 2012 | AP01 | Appointment of Wendy Susan Poynter as a director | |
17 Apr 2012 | AD01 | Registered office address changed from 6 Cooks Meadow Edlesborough Dunstable Bedfordshire LU6 2RP United Kingdom on 17 April 2012 | |
07 Mar 2012 | NEWINC |
Incorporation
|